NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.
MILTON KEYNES "JUST IMAGINE....." NURSERIES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PH

Company number 04330404
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. are www.newdirectionscareandsupportservices.co.uk, and www.new-directions-care-and-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Wolverton Rail Station is 2 miles; to Fenny Stratford Rail Station is 4.4 miles; to Bletchley Rail Station is 4.4 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Directions Care and Support Services Ltd is a Private Limited Company. The company registration number is 04330404. New Directions Care and Support Services Ltd has been working since 28 November 2001. The present status of the company is Active. The registered address of New Directions Care and Support Services Ltd is Libra House Sunrise Parkway Linford Wood Milton Keynes Mk14 6ph. . HENDRY, Craig is a Secretary of the company. CHRISTIE, Scott Sommervaille is a Director of the company. HENDRY, Craig Archibald Macdonald is a Director of the company. Secretary STEADMAN, Paul James has been resigned. Secretary SUTTON, Christine Anne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BONE, Andrew Wells has been resigned. Director HORGAN, Michael David has been resigned. Director LYON, David Oliver has been resigned. Director OVERGAGE, Simon has been resigned. Director PEGLER, Philip Michael has been resigned. Director STEADMAN, Paul James has been resigned. Director STEVENS, Andrew Guy Melville has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
HENDRY, Craig
Appointed Date: 24 July 2014

Director
CHRISTIE, Scott Sommervaille
Appointed Date: 24 July 2014
59 years old

Director
HENDRY, Craig Archibald Macdonald
Appointed Date: 24 July 2014
55 years old

Resigned Directors

Secretary
STEADMAN, Paul James
Resigned: 22 March 2013
Appointed Date: 28 July 2010

Secretary
SUTTON, Christine Anne
Resigned: 28 July 2010
Appointed Date: 28 November 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
BONE, Andrew Wells
Resigned: 28 July 2010
Appointed Date: 28 November 2001
64 years old

Director
HORGAN, Michael David
Resigned: 17 December 2010
Appointed Date: 28 July 2010
80 years old

Director
LYON, David Oliver
Resigned: 12 September 2011
Appointed Date: 28 July 2010
64 years old

Director
OVERGAGE, Simon
Resigned: 21 January 2011
Appointed Date: 28 July 2010
63 years old

Director
PEGLER, Philip Michael
Resigned: 24 July 2014
Appointed Date: 12 September 2011
57 years old

Director
STEADMAN, Paul James
Resigned: 22 March 2013
Appointed Date: 28 July 2010
58 years old

Director
STEVENS, Andrew Guy Melville
Resigned: 31 May 2014
Appointed Date: 21 February 2012
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Carewatch Care Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Events

11 Mar 2017
Satisfaction of charge 1 in full
11 Mar 2017
Satisfaction of charge 2 in full
06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
20 Feb 2017
Registration of charge 043304040003, created on 13 February 2017
03 Feb 2017
Full accounts made up to 31 December 2015
...
... and 58 more events
05 Dec 2001
Secretary resigned
05 Dec 2001
Registered office changed on 05/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ
05 Dec 2001
New director appointed
05 Dec 2001
New secretary appointed
28 Nov 2001
Incorporation

NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Charges

13 February 2017
Charge code 0433 0404 0003
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: N/A…
25 November 2011
Supplemental security and confirmation deed
Delivered: 7 December 2011
Status: Satisfied on 11 March 2017
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Accession deed
Delivered: 7 December 2011
Status: Satisfied on 11 March 2017
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…